FEDNAV LIMITEE

Address:
400 4th Avenue S.w. Shell Ctr, Suite 3200, Calgary, AB T2P 0X9

FEDNAV LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1066536. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1066536
Business Number 101756609
Corporation Name FEDNAV LIMITEE
FEDNAV LIMITED
Registered Office Address 400 4th Avenue S.w. Shell Ctr
Suite 3200
Calgary
AB T2P 0X9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
H.H. STIKEMAN 3940 COTE DES NEIGES, MONTREAL QC H3H 1W2, Canada
P. MARTIN 51 BELVERDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
L.G. PATHY 820 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
M.H. BELL 345 REDFERN, WESTMOUNT QC H3Z 2G4, Canada
W.M. HAMILTON 3033 SHERBROOKE WEST, WESTMOUNT QC H3Z 1A3, Canada
J. BRISSET 915 CHEMIN DU LAC, LERY QC J6N 1A4, Canada
J.S. MURRAY 111 ELM CRESCENT, BAIE D'URFE QC H9X 2P5, Canada
A.C. ATHY 1166 BAY, TORONTO ON M5S 2X8, Canada
H.E. BELL 435 ELM AVE., WESTMUNT QC H3Y 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-31 1981-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-01 current 400 4th Avenue S.w. Shell Ctr, Suite 3200, Calgary, AB T2P 0X9
Name 1981-01-01 current FEDNAV LIMITEE
Name 1981-01-01 current FEDNAV LIMITED
Status 1984-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-01-01 1984-01-01 Active / Actif

Activities

Date Activity Details
1981-01-01 Amalgamation / Fusion Amalgamating Corporation: 114111.
1981-01-01 Amalgamation / Fusion Amalgamating Corporation: 909114.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Fednav Limitee 400 4th Ave. South West, Suite 3200 Shell Centre, Calgary, AB 1944-09-07
Fednav Limitee 855 2nd Street S W, Suite 4500, Calgary, AB T2P 4K7

Office Location

Address 400 4TH AVENUE S.W. SHELL CTR
City CALGARY
Province AB
Postal Code T2P 0X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
168313 Canada Ltd. 400_ 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1989-05-25
158434 Canada Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1987-10-06
Les Investisseurs Mingross Inc. 400 4th Avenue Centre S.w., Suite 3200, Calgary, AB T2P 0X9 1986-12-01
150409 Canada Inc. 400 4 Ave. S.w., Calgary, AB T2P 0X9 1986-05-21
143821 Canada Ltd. 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1985-04-29
141513 Canada Ltd. 400 4th Avenue S.e., Suite 3200, Calgary, AB T2P 0X9 1985-04-04
Sms Mine Services Limited 3200 400 4th Avenue S.w., Calgary, AB T2P 0X9 1984-10-30
125744 Canada Ltd. 3200 Shell Centre 4th Avenue S, Suite 400, Calgary, AB T2P 0X9 1983-08-05
116931 Canada Ltd. 400 4th Avenue S.w. Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-08-19
116413 Canada Inc. 400 4th Avenue Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-07-20
Find all corporations in postal code T2P0X9

Corporation Directors

Name Address
H.H. STIKEMAN 3940 COTE DES NEIGES, MONTREAL QC H3H 1W2, Canada
P. MARTIN 51 BELVERDERE CIRCLE, WESTMOUNT QC H3Y 1G7, Canada
L.G. PATHY 820 UPPER BELMONT, WESTMOUNT QC H3Y 1K4, Canada
M.H. BELL 345 REDFERN, WESTMOUNT QC H3Z 2G4, Canada
W.M. HAMILTON 3033 SHERBROOKE WEST, WESTMOUNT QC H3Z 1A3, Canada
J. BRISSET 915 CHEMIN DU LAC, LERY QC J6N 1A4, Canada
J.S. MURRAY 111 ELM CRESCENT, BAIE D'URFE QC H9X 2P5, Canada
A.C. ATHY 1166 BAY, TORONTO ON M5S 2X8, Canada
H.E. BELL 435 ELM AVE., WESTMUNT QC H3Y 3H9, Canada

Entities with the same directors

Name Director Name Director Address
MELVILLE SHIPPING LTD. - H.E. BELL 435 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada
SEAFORTH FEDNAV INC. H.E. BELL 4700 ST. CATHERINE W., APT. 506, WESTMOUNT QC H3Z 2S5, Canada
110513 CANADA INC. H.E. BELL 435 ELM AVENUE, WESTMOUNT QC H3Y 3H9, Canada
FEDERAL COMMERCE AND NAVIGATION COMPANY LIMITED H.E. BELL 3175 POINT GREY ROAD, VANCOUVER BC , Canada
SHADYPATH FARM LTD. H.E. BELL 3175 POINT GREY ROAD, VANCOUVER BC , Canada
FEDERAL COMMERCE & NAVIGATION LTD. H.E. BELL 3175 POINT GREY RD., VANCOUVER BC , Canada
100800 CANADA INC. H.E. BELL 3175 POINT GREY ROAD, VANCOUVER BC , Canada
COMMERCE & NAVIGATION FEDERAL LTEE H.E. BELL 435 ELM AVENUE, WESMOUNT QC , Canada
PARKER & HOLMAN LTD. H.H. STIKEMAN 3940 COTE DES NEIGES, MONTREAL QC H3H 1W2, Canada
COMMERCE & NAVIGATION FEDERAL LTEE H.H. STIKEMAN 3940 COTE DES NEIGES "B" BLOCK 61, MONTREAL QC , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0X9

Similar businesses

Corporation Name Office Address Incorporation
Les Terminaux Fednav Inc. 600 O. De La Gauchetiere, Suite 2600, Montreal, QC H3B 4M3 1983-05-17
Gestions Fednav LtÉe 855 2nd Street, Suite 1500, Calgary, AB T2P 4J7 1994-12-21
Les Placements Fednav Inc. Commerce Court West, Suite 5500 Box 85, Toronto, ON M5L 1B9 1988-03-23
Fednav Investments Inc.- 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1981-08-31
Fednav D'asie Ltee 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 1970-02-23
Les Services Extra-cotiers Fednav Inc. 1959 Upper Water Str Tower 1, Suite 1501, Halifax, NS B3J 3N2 1980-05-08
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22

Improve Information

Please provide details on FEDNAV LIMITEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches